Search icon

UNIVERSAL LAMP & SHADE, INC.

Company Details

Name: UNIVERSAL LAMP & SHADE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1980 (45 years ago)
Organization Date: 08 Sep 1980 (45 years ago)
Last Annual Report: 06 Oct 2005 (20 years ago)
Organization Number: 0149611
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1128 HOPEWELL RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BETTY JO HOLLAND Director
HUGH N. HOLLAND Director
VICKIE JO SHELTON Director

Incorporator

Name Role
BETTY JO HOLLAND Incorporator

Registered Agent

Name Role
BETTY JO HOLLAND Registered Agent

Treasurer

Name Role
Neal Holland Treasurer

Vice President

Name Role
Vickie Shelton Vice President

Secretary

Name Role
Neal Holland Secretary

President

Name Role
Betty Holland President

Filings

Name File Date
Annual Report 2005-10-06
Dissolution 2005-10-06
Annual Report 2003-08-29
Annual Report 2002-10-02
Annual Report 2001-09-10
Annual Report 2000-08-03
Annual Report 1999-08-11
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123786261 0452110 1995-11-21 1128 HOPEWELL ROAD, MAYFIELD, KY, 42066
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-11-21
Case Closed 1996-08-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-01-19
Abatement Due Date 1996-01-31
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-01-19
Abatement Due Date 1996-01-31
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1996-01-19
Abatement Due Date 1996-01-31
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-01-19
Abatement Due Date 1996-01-31
Nr Instances 1
Nr Exposed 11
Citation ID 02006
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 11
112343132 0452110 1990-08-30 1128 HOPEWELL ROAD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-09-13
Abatement Due Date 1990-09-25
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-13
Abatement Due Date 1990-10-23
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-09-13
Abatement Due Date 1990-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-09-13
Abatement Due Date 1990-10-02
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-13
Abatement Due Date 1990-10-23
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State